Name: | SITE 2 DSA AFFORDABLE MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2015 (10 years ago) |
Entity Number: | 4754334 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-10 | 2024-09-18 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2015-05-06 | 2018-05-10 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918002951 | 2024-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-17 |
190506060791 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
180815006409 | 2018-08-15 | BIENNIAL STATEMENT | 2017-05-01 |
180510000245 | 2018-05-10 | CERTIFICATE OF CHANGE | 2018-05-10 |
150721000878 | 2015-07-21 | CERTIFICATE OF PUBLICATION | 2015-07-21 |
150601000166 | 2015-06-01 | CERTIFICATE OF AMENDMENT | 2015-06-01 |
150506000478 | 2015-05-06 | APPLICATION OF AUTHORITY | 2015-05-06 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State